Horley
RH6 9AB
Secretary Name | Mrs Margaret Thomas |
---|---|
Status | Current |
Appointed | 04 July 2016(25 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Correspondence Address | Quest House 73 Balcombe Road Horley RH6 9AB |
Director Name | Ms Susan Annette Helms |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 January 2019(27 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | International Operations Director |
Country of Residence | England |
Correspondence Address | Quest House 73 Balcombe Road Horley RH6 9AB |
Director Name | Mrs Varduyi Searle |
---|---|
Date of Birth | May 1988 (Born 35 years ago) |
Nationality | Ukrainian |
Status | Current |
Appointed | 02 March 2021(30 years after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Finance Assistant |
Country of Residence | England |
Correspondence Address | First Floor, Quest House 73 Balcombe Road Horley RH6 9AB |
Director Name | Mrs McKenzie Brooke Rogers |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | American |
Status | Current |
Appointed | 04 October 2022(31 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Housewife |
Country of Residence | England |
Correspondence Address | First Floor, Quest House 73, Balcombe Road Horley RH6 9AB |
Director Name | Dr Michael Wayne Stroope |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 February 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Windermere Way Reigate Surrey RH2 0LW |
Director Name | Vernon David Garrison |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 February 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 1073 Westwood Camden Arkansas United States |
Director Name | Mr William Weldon Smith |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 February 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat F 2f Valiant Industrial Centre 2 12 Au Pui Wan Street Fotan Shatin New Territories Foreign Hong Kong |
Director Name | Jeffery Scott Holste |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 February 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Cashew Road 09-02 Singapore 2367 Foreign |
Director Name | Ernest Boyd Myers |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 February 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | PO Box 97 Reigate Surrey RH2 8YN |
Secretary Name | Dr Ernest Boyd Myers |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 27 February 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Sandcross Lane Reigate Surrey RH2 8EH |
Secretary Name | Michael Cole Barnett |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 23 April 1992(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 28 January 2000) |
Role | Company Director |
Correspondence Address | 56 Carlton Green Redhill Surrey RH1 2DA |
Director Name | Mr Gary Lee Baldridge |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 October 1992(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 16 October 1994) |
Role | Field Coordinator |
Correspondence Address | The Bothy Kings Cross Lane South Nutfield Redhill Surrey RH1 5NY |
Director Name | B Mark Morris |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 April 1994(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 March 1997) |
Role | Charity Administrator |
Correspondence Address | Farrer Court Apartments 151 D Kings Road Number 15-16 Singapore 1026 Republic Of Singapore Foreign |
Director Name | Albert Gene Smith |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 October 1994(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 March 1997) |
Role | Charity Administrator |
Correspondence Address | 24 Windmill Drive Reigate Surrey RH2 0JP |
Director Name | Michael Cole Barnett |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 October 1994(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 March 1997) |
Role | CS |
Correspondence Address | 56 Carlton Green Redhill Surrey RH1 2DA |
Director Name | Dr James Edward Hampton |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 March 1997(6 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 September 1999) |
Role | Retired |
Correspondence Address | 241 Hide A Way Lane Central Lindale Tx 75771 |
Director Name | Sheryl Gera |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 March 1997(6 years after company formation) |
Appointment Duration | 9 years, 9 months (resigned 04 January 2007) |
Role | Book Keeper |
Correspondence Address | Bp 302 Decines Charpieu Cedex Rhone 69154 |
Director Name | Edward Robin Hurst |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1997(6 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 17 May 2002) |
Role | Operations Manager |
Correspondence Address | 16 Earlswood Road Redhill Surrey RH1 6HE |
Secretary Name | Jerri Lynne Simmons |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 25 March 1997(6 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 09 February 2006) |
Role | Treasurer |
Correspondence Address | 5 Radnor Court Linkfield Street Redhill RH1 6BZ |
Director Name | Gary Charles Rowland |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 September 1999(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 May 2002) |
Role | Attorney |
Correspondence Address | 47 Boulevard Rabatau Marseille 13008 Foreign |
Director Name | Marcus Burnett Culverwell |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2002(11 years, 2 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 11 October 2017) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 16 Budgen Drive Redhill Surrey RH1 2QB |
Director Name | Stanley Ryan Chambers |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 May 2002(11 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 29 August 2008) |
Role | Accountant |
Correspondence Address | 8110 North Highway 19 Palestine Texas Tx 75803 United States |
Secretary Name | Jeremy Howard Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 2002(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 February 2006) |
Role | Administrator |
Correspondence Address | 9 Downswood Reigate Surrey RH2 0JQ |
Secretary Name | Kevin Prewett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2006(14 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 February 2010) |
Role | Company Administrator |
Correspondence Address | 17 Woodfield Close Redhill Surrey RH1 2DL |
Director Name | Elias Moussa |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 January 2007(15 years, 10 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 01 November 2016) |
Role | Administrative Associate |
Country of Residence | United Kingdom |
Correspondence Address | 82 Carlton Road Redhill Surrey RH1 2DD |
Director Name | Linda Moussa |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 August 2008(17 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 20 November 2015) |
Role | Homemaker |
Country of Residence | United Kingdom |
Correspondence Address | 82 Carlton Road Redhill Surrey RH1 2DD |
Secretary Name | Mr Jeremy Cox |
---|---|
Status | Resigned |
Appointed | 05 November 2009(18 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 17 October 2013) |
Role | Company Director |
Correspondence Address | Tennison House Tweedy Road Bromley Kent BR1 3NF |
Secretary Name | Ms Jerri Lynne Simmons |
---|---|
Status | Resigned |
Appointed | 01 February 2010(18 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 20 November 2015) |
Role | Company Director |
Correspondence Address | Tennison House Tweedy Road Bromley Kent BR1 3NF |
Director Name | Mr Terrence Heeringa |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 November 2015(24 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 05 July 2016) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | Tennison House Tweedy Road Bromley Kent BR1 3NF |
Secretary Name | Mrs McKenzie Rogers |
---|---|
Status | Resigned |
Appointed | 20 November 2015(24 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 04 July 2016) |
Role | Company Director |
Correspondence Address | Tennison House Tweedy Road Bromley Kent BR1 3NF |
Director Name | Mr Brent Mayfield |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 July 2016(25 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 January 2019) |
Role | Business Executive |
Country of Residence | Germany |
Correspondence Address | Quest House 73 Balcombe Road Horley RH6 9AB |
Director Name | Miss Adele Bronkhorst |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2016(25 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 27 May 2021) |
Role | Orthodontist |
Country of Residence | England |
Correspondence Address | Quest House 73 Balcombe Road Horley RH6 9AB |
Director Name | Mr Grant Robbins |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2017(26 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 February 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Quest House 73 Balcombe Road Horley RH6 9AB |
Website | globalpartnersinternational.com |
---|
Registered Address | International House 64 Nile Street London N1 7SR |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £4,800,904 |
Net Worth | £3,367,479 |
Cash | £212,071 |
Current Liabilities | £63,742 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 20 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 3 weeks from now) |
5 October 2023 | Accounts for a small company made up to 31 December 2022 (46 pages) |
---|---|
29 September 2023 | Memorandum and Articles of Association (20 pages) |
25 September 2023 | Resolutions
|
1 September 2023 | Appointment of Mrs. Mckenzie Rogers as a secretary on 20 August 2023 (2 pages) |
1 September 2023 | Appointment of Ms Dawn Swibold as a director on 20 August 2023 (2 pages) |
1 September 2023 | Termination of appointment of Margaret Thomas as a director on 31 August 2023 (1 page) |
1 September 2023 | Termination of appointment of Margaret Thomas as a secretary on 20 August 2023 (1 page) |
23 February 2023 | Confirmation statement made on 23 February 2023 with no updates (3 pages) |
20 October 2022 | Director's details changed for Varduyi Alexanyan on 15 March 2022 (2 pages) |
4 October 2022 | Appointment of Mrs Mckenzie Brooke Rogers as a director on 4 October 2022 (2 pages) |
2 August 2022 | Accounts for a small company made up to 31 December 2021 (26 pages) |
21 March 2022 | Registered office address changed from International House 185 Tower Bridge Road London SE1 2UF England to International House 64 Nile Street London N1 7SR on 21 March 2022 (1 page) |
24 February 2022 | Confirmation statement made on 23 February 2022 with no updates (3 pages) |
2 October 2021 | Accounts for a small company made up to 31 December 2020 (32 pages) |
3 August 2021 | Registered office address changed from C/O C/O Wig & Pen Tennison House Tweedy Road Bromley Kent BR1 3NF to International House 185 Tower Bridge Road London SE1 2UF on 3 August 2021 (1 page) |
27 May 2021 | Termination of appointment of Adele Bronkhorst as a director on 27 May 2021 (1 page) |
15 March 2021 | Confirmation statement made on 23 February 2021 with no updates (3 pages) |
8 March 2021 | Appointment of Varduyi Alexanyan as a director on 2 March 2021 (2 pages) |
1 February 2021 | Termination of appointment of Grant Robbins as a director on 1 February 2021 (1 page) |
22 September 2020 | Accounts for a small company made up to 31 December 2019 (46 pages) |
24 February 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
25 September 2019 | Accounts for a small company made up to 31 December 2018 (38 pages) |
25 February 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
6 February 2019 | Appointment of Ms Susan Annette Helms as a director on 31 January 2019 (2 pages) |
5 February 2019 | Termination of appointment of Brent Mayfield as a director on 31 January 2019 (1 page) |
9 October 2018 | Accounts for a small company made up to 31 December 2017 (34 pages) |
23 February 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
2 January 2018 | Director's details changed for Miss Adele Bronkhorst on 1 January 2018 (2 pages) |
2 January 2018 | Director's details changed for Mrs Margaret Thomas on 1 January 2018 (2 pages) |
2 January 2018 | Director's details changed for Mr Grant Robbins on 1 January 2018 (2 pages) |
2 January 2018 | Director's details changed for Mr. Brent Mayfield on 1 January 2018 (2 pages) |
3 November 2017 | Secretary's details changed for Mrs. Margaret Thomas on 3 November 2017 (1 page) |
3 November 2017 | Secretary's details changed for Mrs. Margaret Thomas on 3 November 2017 (1 page) |
11 October 2017 | Termination of appointment of Marcus Burnett Culverwell as a director on 11 October 2017 (1 page) |
11 October 2017 | Appointment of Mr Grant Robbins as a director on 11 October 2017 (2 pages) |
11 October 2017 | Termination of appointment of Marcus Burnett Culverwell as a director on 11 October 2017 (1 page) |
11 October 2017 | Appointment of Mr Grant Robbins as a director on 11 October 2017 (2 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (34 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (34 pages) |
27 February 2017 | Confirmation statement made on 23 February 2017 with updates (4 pages) |
27 February 2017 | Confirmation statement made on 23 February 2017 with updates (4 pages) |
9 November 2016 | Termination of appointment of Elias Moussa as a director on 1 November 2016 (1 page) |
9 November 2016 | Termination of appointment of Elias Moussa as a director on 1 November 2016 (1 page) |
11 October 2016 | Full accounts made up to 31 December 2015 (35 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (35 pages) |
12 July 2016 | Appointment of Miss Adele Bronkhorst as a director on 5 July 2016 (2 pages) |
12 July 2016 | Appointment of Miss Adele Bronkhorst as a director on 5 July 2016 (2 pages) |
12 July 2016 | Termination of appointment of Terrence Heeringa as a director on 5 July 2016 (1 page) |
12 July 2016 | Termination of appointment of Terrence Heeringa as a director on 5 July 2016 (1 page) |
6 July 2016 | Appointment of Mr. Brent Mayfield as a director on 5 July 2016 (2 pages) |
6 July 2016 | Appointment of Mrs. Margaret Thomas as a director on 4 July 2016 (2 pages) |
6 July 2016 | Appointment of Mr. Brent Mayfield as a director on 5 July 2016 (2 pages) |
6 July 2016 | Appointment of Mrs. Margaret Thomas as a secretary on 4 July 2016 (2 pages) |
6 July 2016 | Appointment of Mrs. Margaret Thomas as a secretary on 4 July 2016 (2 pages) |
6 July 2016 | Termination of appointment of Mckenzie Rogers as a secretary on 4 July 2016 (1 page) |
6 July 2016 | Termination of appointment of Mckenzie Rogers as a secretary on 4 July 2016 (1 page) |
6 July 2016 | Appointment of Mrs. Margaret Thomas as a director on 4 July 2016 (2 pages) |
23 February 2016 | Annual return made up to 23 February 2016 no member list (4 pages) |
23 February 2016 | Annual return made up to 23 February 2016 no member list (4 pages) |
20 November 2015 | Appointment of Mrs Mckenzie Rogers as a secretary on 20 November 2015 (2 pages) |
20 November 2015 | Appointment of Mr. Terrence Heeringa as a director on 20 November 2015 (2 pages) |
20 November 2015 | Termination of appointment of Jerri Lynne Simmons as a secretary on 20 November 2015 (1 page) |
20 November 2015 | Appointment of Mr. Terrence Heeringa as a director on 20 November 2015 (2 pages) |
20 November 2015 | Appointment of Mrs Mckenzie Rogers as a secretary on 20 November 2015 (2 pages) |
20 November 2015 | Termination of appointment of Linda Moussa as a director on 20 November 2015 (1 page) |
20 November 2015 | Termination of appointment of Linda Moussa as a director on 20 November 2015 (1 page) |
20 November 2015 | Termination of appointment of Jerri Lynne Simmons as a secretary on 20 November 2015 (1 page) |
12 October 2015 | Full accounts made up to 31 December 2014 (27 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (27 pages) |
2 March 2015 | Annual return made up to 27 February 2015 no member list (4 pages) |
2 March 2015 | Annual return made up to 27 February 2015 no member list (4 pages) |
25 September 2014 | Full accounts made up to 31 December 2013 (27 pages) |
25 September 2014 | Full accounts made up to 31 December 2013 (27 pages) |
5 March 2014 | Annual return made up to 27 February 2014 no member list (4 pages) |
5 March 2014 | Annual return made up to 27 February 2014 no member list (4 pages) |
30 October 2013 | Termination of appointment of Jeremy Cox as a secretary (1 page) |
30 October 2013 | Termination of appointment of Jeremy Cox as a secretary (1 page) |
16 August 2013 | Full accounts made up to 31 December 2012 (23 pages) |
16 August 2013 | Full accounts made up to 31 December 2012 (23 pages) |
13 March 2013 | Annual return made up to 27 February 2013 no member list (5 pages) |
13 March 2013 | Annual return made up to 27 February 2013 no member list (5 pages) |
16 August 2012 | Full accounts made up to 31 December 2011 (33 pages) |
16 August 2012 | Full accounts made up to 31 December 2011 (33 pages) |
27 February 2012 | Annual return made up to 27 February 2012 no member list (5 pages) |
27 February 2012 | Annual return made up to 27 February 2012 no member list (5 pages) |
10 August 2011 | Full accounts made up to 31 December 2010 (31 pages) |
10 August 2011 | Full accounts made up to 31 December 2010 (31 pages) |
3 March 2011 | Annual return made up to 27 February 2011 no member list (5 pages) |
3 March 2011 | Registered office address changed from Po Box 214 Redhill Surrey RH1 1FP on 3 March 2011 (1 page) |
3 March 2011 | Registered office address changed from Po Box 214 Redhill Surrey RH1 1FP on 3 March 2011 (1 page) |
3 March 2011 | Registered office address changed from Po Box 214 Redhill Surrey RH1 1FP on 3 March 2011 (1 page) |
3 March 2011 | Annual return made up to 27 February 2011 no member list (5 pages) |
6 August 2010 | Full accounts made up to 31 December 2009 (33 pages) |
6 August 2010 | Full accounts made up to 31 December 2009 (33 pages) |
3 March 2010 | Annual return made up to 27 February 2010 no member list (4 pages) |
3 March 2010 | Annual return made up to 27 February 2010 no member list (4 pages) |
2 March 2010 | Director's details changed for Marcus Burnett Culverwell on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Marcus Burnett Culverwell on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Elias Moussa on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Marcus Burnett Culverwell on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Elias Moussa on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Elias Moussa on 2 March 2010 (2 pages) |
5 February 2010 | Appointment of Ms. Jerri Lynne Simmons as a secretary (1 page) |
5 February 2010 | Appointment of Ms. Jerri Lynne Simmons as a secretary (1 page) |
5 February 2010 | Termination of appointment of Kevin Prewett as a secretary (1 page) |
5 February 2010 | Termination of appointment of Kevin Prewett as a secretary (1 page) |
5 November 2009 | Appointment of Mr Jeremy Cox as a secretary (1 page) |
5 November 2009 | Appointment of Mr Jeremy Cox as a secretary (1 page) |
11 September 2009 | Full accounts made up to 31 December 2008 (32 pages) |
11 September 2009 | Full accounts made up to 31 December 2008 (32 pages) |
12 March 2009 | Annual return made up to 27/02/09 (3 pages) |
12 March 2009 | Annual return made up to 27/02/09 (3 pages) |
11 December 2008 | Appointment terminated director stanley chambers (1 page) |
11 December 2008 | Appointment terminated director stanley chambers (1 page) |
11 December 2008 | Director appointed linda burgess moussa (2 pages) |
11 December 2008 | Director appointed linda burgess moussa (2 pages) |
18 September 2008 | Full accounts made up to 31 December 2007 (21 pages) |
18 September 2008 | Full accounts made up to 31 December 2007 (21 pages) |
20 March 2008 | Annual return made up to 27/02/08 (3 pages) |
20 March 2008 | Annual return made up to 27/02/08 (3 pages) |
19 March 2008 | Location of register of members (1 page) |
19 March 2008 | Location of register of members (1 page) |
14 December 2007 | Registered office changed on 14/12/07 from: tenison house tweedy road bromley BR1 3NF (1 page) |
14 December 2007 | Registered office changed on 14/12/07 from: tenison house tweedy road bromley BR1 3NF (1 page) |
14 September 2007 | Full accounts made up to 31 December 2006 (14 pages) |
14 September 2007 | Full accounts made up to 31 December 2006 (14 pages) |
20 June 2007 | Resolutions
|
20 June 2007 | Resolutions
|
5 March 2007 | Annual return made up to 27/02/07 (2 pages) |
5 March 2007 | Annual return made up to 27/02/07 (2 pages) |
17 January 2007 | Director resigned (1 page) |
17 January 2007 | Director resigned (1 page) |
4 January 2007 | Director resigned (1 page) |
4 January 2007 | New director appointed (1 page) |
4 January 2007 | New director appointed (1 page) |
4 January 2007 | Director resigned (1 page) |
8 September 2006 | Full accounts made up to 31 December 2005 (15 pages) |
8 September 2006 | Full accounts made up to 31 December 2005 (15 pages) |
12 May 2006 | Resolutions
|
12 May 2006 | Resolutions
|
10 March 2006 | Secretary's particulars changed (1 page) |
10 March 2006 | Secretary's particulars changed (1 page) |
27 February 2006 | Annual return made up to 27/02/06 (2 pages) |
27 February 2006 | Annual return made up to 27/02/06 (2 pages) |
14 February 2006 | Secretary resigned (1 page) |
14 February 2006 | Secretary resigned (1 page) |
14 February 2006 | New secretary appointed (1 page) |
14 February 2006 | Secretary resigned (1 page) |
14 February 2006 | New secretary appointed (1 page) |
14 February 2006 | Secretary resigned (1 page) |
26 September 2005 | Full accounts made up to 31 December 2004 (14 pages) |
26 September 2005 | Full accounts made up to 31 December 2004 (14 pages) |
3 April 2005 | Annual return made up to 27/02/05
|
3 April 2005 | Annual return made up to 27/02/05
|
7 October 2004 | Full accounts made up to 31 December 2003 (14 pages) |
7 October 2004 | Full accounts made up to 31 December 2003 (14 pages) |
27 February 2004 | Annual return made up to 27/02/04 (5 pages) |
27 February 2004 | Annual return made up to 27/02/04 (5 pages) |
22 December 2003 | Registered office changed on 22/12/03 from: 50 broadway westminster london SW1H 0BL (1 page) |
22 December 2003 | Registered office changed on 22/12/03 from: 50 broadway westminster london SW1H 0BL (1 page) |
30 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
27 August 2003 | New director appointed (2 pages) |
27 August 2003 | New director appointed (2 pages) |
27 July 2003 | Director resigned (2 pages) |
27 July 2003 | Director resigned (2 pages) |
9 May 2003 | Annual return made up to 27/02/03
|
9 May 2003 | Annual return made up to 27/02/03
|
9 May 2003 | New director appointed (2 pages) |
9 May 2003 | New director appointed (2 pages) |
7 January 2003 | New secretary appointed (2 pages) |
7 January 2003 | New secretary appointed (2 pages) |
18 September 2002 | Full accounts made up to 31 December 2001 (14 pages) |
18 September 2002 | Full accounts made up to 31 December 2001 (14 pages) |
22 March 2002 | Registered office changed on 22/03/02 from: 1 dean farrar street westminister london SW1H 0DY (1 page) |
22 March 2002 | Annual return made up to 27/02/02
|
22 March 2002 | Registered office changed on 22/03/02 from: 1 dean farrar street westminister london SW1H 0DY (1 page) |
22 March 2002 | Annual return made up to 27/02/02
|
21 September 2001 | Full accounts made up to 31 December 2000 (11 pages) |
21 September 2001 | Full accounts made up to 31 December 2000 (11 pages) |
26 July 2001 | Annual return made up to 27/02/01
|
26 July 2001 | Annual return made up to 27/02/01
|
30 August 2000 | Full accounts made up to 31 December 1999 (11 pages) |
30 August 2000 | Full accounts made up to 31 December 1999 (11 pages) |
5 April 2000 | Annual return made up to 27/02/00
|
5 April 2000 | Annual return made up to 27/02/00
|
28 March 2000 | Secretary resigned (1 page) |
28 March 2000 | Secretary resigned (1 page) |
14 March 2000 | Registered office changed on 14/03/00 from: kingsgate house high street redhill surrey RH1 1SG (1 page) |
14 March 2000 | Registered office changed on 14/03/00 from: kingsgate house high street redhill surrey RH1 1SG (1 page) |
4 November 1999 | New director appointed (2 pages) |
4 November 1999 | Director resigned (1 page) |
4 November 1999 | Director resigned (1 page) |
4 November 1999 | New director appointed (2 pages) |
2 September 1999 | Full accounts made up to 31 December 1998 (11 pages) |
2 September 1999 | Full accounts made up to 31 December 1998 (11 pages) |
21 February 1999 | Annual return made up to 27/02/99
|
21 February 1999 | Annual return made up to 27/02/99
|
30 July 1998 | Full accounts made up to 31 December 1997 (9 pages) |
30 July 1998 | Full accounts made up to 31 December 1997 (9 pages) |
31 March 1998 | Annual return made up to 27/02/98
|
31 March 1998 | Annual return made up to 27/02/98
|
28 July 1997 | Resolutions
|
28 July 1997 | Resolutions
|
7 July 1997 | Director's particulars changed (1 page) |
7 July 1997 | Director's particulars changed (1 page) |
28 June 1997 | Full accounts made up to 31 December 1996 (10 pages) |
28 June 1997 | Full accounts made up to 31 December 1996 (10 pages) |
17 June 1997 | New director appointed (2 pages) |
17 June 1997 | New director appointed (2 pages) |
8 April 1997 | New director appointed (2 pages) |
8 April 1997 | New director appointed (2 pages) |
3 April 1997 | Resolutions
|
3 April 1997 | Director resigned (1 page) |
3 April 1997 | New director appointed (2 pages) |
3 April 1997 | Director resigned (1 page) |
3 April 1997 | Resolutions
|
3 April 1997 | Director resigned (1 page) |
3 April 1997 | New secretary appointed (2 pages) |
3 April 1997 | Director resigned (1 page) |
3 April 1997 | Resolutions
|
3 April 1997 | Director resigned (1 page) |
3 April 1997 | Director resigned (1 page) |
3 April 1997 | New secretary appointed (2 pages) |
3 April 1997 | New director appointed (2 pages) |
3 April 1997 | Director resigned (1 page) |
3 April 1997 | Director resigned (1 page) |
3 April 1997 | Director resigned (1 page) |
3 April 1997 | Director resigned (1 page) |
3 April 1997 | Resolutions
|
21 March 1997 | Annual return made up to 27/02/97 (6 pages) |
21 March 1997 | Annual return made up to 27/02/97 (6 pages) |
9 August 1996 | Full accounts made up to 31 December 1995 (8 pages) |
9 August 1996 | Full accounts made up to 31 December 1995 (8 pages) |
25 February 1996 | Annual return made up to 27/02/96
|
25 February 1996 | Annual return made up to 27/02/96
|
4 August 1995 | Full accounts made up to 31 December 1994 (9 pages) |
4 August 1995 | Full accounts made up to 31 December 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
27 February 1991 | Incorporation (36 pages) |
27 February 1991 | Incorporation (36 pages) |